Company NameThe Learning Experience Systems UK Ltd
Company StatusActive
Company Number11486882
CategoryPrivate Limited Company
Incorporation Date27 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sandy Levine
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleTreasurer And Cfo
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Richard Weissman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2018(same day as company formation)
RoleChairman/Ceo
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Brian Learned Alexander
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Sarah Paine
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(3 years, 9 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Andrew Alfano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2018(same day as company formation)
RolePresident/Coo
Country of ResidenceUnited States
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Michael Shafir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2018(same day as company formation)
RoleSecretary, Senior Vp & General Counsel
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameFiona Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Michael Shafir
StatusResigned
Appointed30 June 2020(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 29 September 2020)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameElemental Cosec Limited (Corporation)
StatusResigned
Appointed27 July 2018(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameElemental Company Secretary Limited (Corporation)
StatusResigned
Appointed28 March 2019(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2020)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (4 weeks, 1 day from now)

Filing History

27 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 5,045,122
(3 pages)
20 October 2020Termination of appointment of Michael Shafir as a secretary on 29 September 2020 (1 page)
20 October 2020Termination of appointment of Michael Shafir as a director on 29 September 2020 (1 page)
17 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 1,597,012
(5 pages)
17 July 2020Memorandum and Articles of Association (9 pages)
17 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 June 2020Appointment of Mr Michael Shafir as a secretary on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Elemental Company Secretary Limited as a secretary on 30 June 2020 (1 page)
26 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (3 pages)
4 November 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 November 2019 (1 page)
1 November 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
1 May 2019Termination of appointment of Elemental Cosec Limited as a secretary on 28 March 2019 (1 page)
1 May 2019Termination of appointment of Andrew Alfano as a director on 5 March 2019 (1 page)
1 May 2019Appointment of Elemental Company Secretary Limited as a secretary on 28 March 2019 (2 pages)
30 April 2019Appointment of Fiona Smith as a director on 1 March 2019 (2 pages)
27 July 2018Incorporation
Statement of capital on 2018-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)